About

Registered Number: 06703514
Date of Incorporation: 22/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 105 Seven Sisters Road, London, N7 7QR,

 

Based in London, Global Territories Ltd was setup in 2008, it's status is listed as "Dissolved". Brian Reid Ltd., Macgregor, Charles Douglas, Pascall, Ian David, Stephen Mabbott Ltd. are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Charles Douglas 02 October 2008 13 December 2013 1
PASCALL, Ian David 02 October 2008 15 October 2016 1
STEPHEN MABBOTT LTD. 22 September 2008 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 22 September 2008 22 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
CS01 - N/A 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 29 March 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 28 October 2016
CS01 - N/A 18 October 2016
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH03 - Change of particulars for secretary 19 November 2015
AD01 - Change of registered office address 19 November 2015
CERTNM - Change of name certificate 22 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 October 2014
CERTNM - Change of name certificate 19 September 2014
CERTNM - Change of name certificate 18 September 2014
AA - Annual Accounts 19 August 2014
AA01 - Change of accounting reference date 06 August 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 24 September 2013
AD01 - Change of registered office address 24 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 21 June 2010
AD01 - Change of registered office address 06 January 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 02 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
225 - Change of Accounting Reference Date 15 December 2008
RESOLUTIONS - N/A 02 November 2008
RESOLUTIONS - N/A 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.